Entity Name: | DTT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for Forfeiture |
Date Formed: | 21 Nov 2005 |
Business ALEI: | 0840430 |
Annual report due: | 31 Mar 2026 |
Business address: | 1030r new Britain ave, west hartford, CT, 06110, United States |
Mailing address: | 1030r new Britain ave, #3-5, west hartford, CT, United States, 06110 |
ZIP code: | 06110 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Annietranct@gmail.com |
E-Mail: | THEFAMILY4TNT@GMAIL.COM |
NAICS
423490 Other Professional Equipment and Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of professional equipment and supplies (except ophthalmic goods and medical, dental, and hospital equipment and supplies). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
annie tran | Agent | 1030r new Britain ave, west hartford, CT, 06110, United States | 1030r new Britain ave, west hartford, CT, 06110, United States | +1 860-727-0278 | annietranct@gmail.com | 2649 albany ave, west hartford, CT, 06110, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
annie tran | Officer | 1030r new Britain ave, west hartford, CT, 06110, United States | +1 860-727-0278 | annietranct@gmail.com | 2649 albany ave, west hartford, CT, 06110, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | T & T NAIL SUPPLY, LLC | DTT, LLC | 2009-11-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013318296 | 2025-02-05 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013234343 | 2024-12-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012747065 | 2024-08-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008091662 | 2022-10-29 | - | Annual Report | Annual Report | 2018 |
BF-0008091661 | 2022-10-29 | - | Annual Report | Annual Report | 2020 |
BF-0008091663 | 2022-10-29 | - | Annual Report | Annual Report | 2019 |
BF-0010730117 | 2022-10-29 | - | Annual Report | Annual Report | - |
BF-0008091664 | 2022-10-29 | - | Annual Report | Annual Report | 2017 |
BF-0009920069 | 2022-10-29 | - | Annual Report | Annual Report | - |
0006966936 | 2020-08-25 | 2020-08-25 | Interim Notice | Interim Notice | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005004100 | Active | DEPT REV SERVS | 2021-06-29 | 2031-06-29 | ORIG FIN STMT | |||||||||||||
|
Name | DTT, LLC |
Role | Debtor |
Name | STATE OF CT DEPARTMENT OF REVENUE SERVICES |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information